About

Registered Number: 05817499
Date of Incorporation: 15/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: 14-15 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY

 

Project & Programme Services Ltd was founded on 15 May 2006 with its registered office in North Yorkshire, it's status is listed as "Dissolved". Project & Programme Services Ltd has only one director listed. We don't know the number of employees at Project & Programme Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX, Tracey 21 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 18 March 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 May 2013
SH01 - Return of Allotment of shares 24 December 2012
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 10 January 2008
287 - Change in situation or address of Registered Office 05 October 2007
363s - Annual Return 17 September 2007
225 - Change of Accounting Reference Date 03 August 2007
287 - Change in situation or address of Registered Office 27 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
CERTNM - Change of name certificate 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.